WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED
Overview
Company Name | WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02009898 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED located?
Registered Office Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way WD24 7ND Watford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Neil Philip Brothers as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Valerie Vun as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Appointment of Aspire Block and Estate Management Limited as a secretary on Apr 01, 2024 | 2 pages | AP04 | ||
Director's details changed for Stevan Litobac on Apr 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on Apr 02, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Neil Brothers on Oct 20, 2023 | 2 pages | CH01 | ||
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on Sep 15, 2023 | 1 pages | AD01 | ||
Termination of appointment of Sam Sebastian Barclay as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Olivia Jane Barber as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Valerie Vun on Oct 04, 2021 | 2 pages | CH01 | ||
Director's details changed for Anne-Marie Mcelwee on Oct 04, 2021 | 2 pages | CH01 | ||
Director's details changed for Michelle Margaret Lindsay on Oct 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Leo William Robert Bryant on Oct 04, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Anne-Marie Mcelwee on Oct 04, 2021 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCELWEE, Anne-Marie | Secretary | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | 183744980001 | |||||||||||
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED | Secretary | Colne Way WD24 7ND Watford The Wenta Business Centre England |
| 268904710001 | ||||||||||
BARBER, Olivia Jane | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | United Kingdom | British | Director | 303028580001 | ||||||||
BRYANT, Leo William Robert | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | England | British | Health Care | 138183940001 | ||||||||
LINDSAY, Michelle Margaret | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | United Kingdom | British | Intranet And Informaiton Officer | 183745040001 | ||||||||
LITOBAC, Stevan | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | United Kingdom | British | Cto | 199973370001 | ||||||||
MCELWEE, Anne-Marie | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | United Kingdom | British | Business Travel Consultant | 183744990001 | ||||||||
CHEUNG, Tracy Oiyee | Secretary | 6 Windmill Court Windmill Road,Ealing W5 4DN London | British | Company Secretary | 46510630001 | |||||||||
CHRISTIE, Ruth | Secretary | 16 Windmill Court Gumleigh Road Ealing W5 4AN London | British | 49175380001 | ||||||||||
ENSOM, Catherine Elizabeth Jane | Secretary | Flat 14 Windmill Court Windmill Road W5 4DN Ealing London | British | Administrator | 72437520001 | |||||||||
HAWES, Anna Jane | Secretary | Windmill Road Ealing W5 4DN London 13 Windmill Court | British | 149541400001 | ||||||||||
MICHELLE MARGARET, Lindsay | Secretary | Windmill Road W5 4DN London 16 Windmill Court Great Britain | British | 161982250001 | ||||||||||
SCOTT, Catherine Mary | Secretary | 14 Windmill Court Windmill Road W5 4DN London | British | Retired | 62557350001 | |||||||||
SCOTT, Rosaleen Ann | Secretary | 8 Windmill Court Windmill Road Ealing W5 4DN London | British | 30811530001 | ||||||||||
BARCLAY, Sam Sebastian, Dr | Director | 36 Station Road TW20 9LF Egham Centrum House Surrey United Kingdom | England | British | Doctor | 199972650001 | ||||||||
BROTHERS, Neil Philip | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | England | British | Engineer | 321418280001 | ||||||||
BROWN, Peter Jason | Director | Windmill Road Ealing W5 4DN London 12 Windmill Court | England | British | Paramedic | 138183890001 | ||||||||
CHEUNG, Tracy Oiyee | Director | 6 Windmill Court Windmill Road,Ealing W5 4DN London | British | Public Affairs Consultant | 46510630001 | |||||||||
CHILTON, Dulcie Aileen | Director | 5 Windmill Court Windmill Road Ealing W5 4DN London | British | Company Director | 30811540001 | |||||||||
CHRISTIE, Ruth | Director | 16 Windmill Court Gumleigh Road Ealing W5 4AN London | British | Computer Client Services Manag | 49175380001 | |||||||||
DADDOW, Roselyn Jennifer | Director | 3 Windmill Court Windmill Road Ealing W5 4DN London | British | Sales Staff | 36275640001 | |||||||||
DEWHURST, Anthony Peter | Director | 3 Windmill Court Windmill Road Ealing W5 4DN London | British | Director | 77954020001 | |||||||||
ENSOM, Catherine Elizabeth Jane | Director | Flat 14 Windmill Court Windmill Road W5 4DN Ealing London | England | British | Administrator | 72437520001 | ||||||||
FREEMAN, Claire | Director | 10 Windmill Court Windmill Road W5 4DN Ealing London | British | Housewife | 83792960001 | |||||||||
HAWES, Anna Jane | Director | Windmill Road W5 4DN London Windmill Court | England | British | Tv Producer | 138433520001 | ||||||||
HAWES, Charles Robert Hamilton | Director | Windmill Road W5 4DN London 13 Windmill Court | England | British | Trainee Solicitor | 138183850001 | ||||||||
KENNEDY, George Alan | Director | 10 Windmill Court Windmill Road Ealing W5 4DN London | British | Fabricator | 36707720001 | |||||||||
MCKEEVER, Sarah Dennise | Director | 16 Windmill Court Windmill Road W5 4DN Ealing London | Irish | Business Process Analyst | 72437460001 | |||||||||
OKOLOW ZUBKOWSKI, Konstanty | Director | 13 Windmill Court Windmill Road W5 4DN Ealing London | British | Retired | 46510600001 | |||||||||
RICKS, Cyril Richard | Director | 7 Windmill Court Windmill Road Ealing W5 4DN London | British | Company Director | 30811550001 | |||||||||
SCOTT, Catherine Mary | Director | 14 Windmill Court Windmill Road W5 4DN London | England | British | Retired | 62557350001 | ||||||||
SCOTT, Rosaleen Ann | Director | 8 Windmill Court Windmill Road Ealing W5 4DN London | British | Company Director | 30811530001 | |||||||||
SCOTT, Rosaleen Ann | Director | 8 Windmill Court Windmill Road Ealing W5 4DN London | British | Company Director | 30811530001 | |||||||||
TUCK, Evelyn | Director | 4 Windmill Court Windmill Road Ealing W5 4DN London | British | Company Director | 30811560001 | |||||||||
VUN, Valerie | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | United Kingdom | British | Service Charge Officer | 183744870001 |
What are the latest statements on persons with significant control for WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0